- Company Overview for ESKIMOSOUP LIMITED (08125529)
- Filing history for ESKIMOSOUP LIMITED (08125529)
- People for ESKIMOSOUP LIMITED (08125529)
- More for ESKIMOSOUP LIMITED (08125529)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 5 December 2024
|
|
03 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 3 December 2024
|
|
30 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2024 | SH02 | Sub-division of shares on 20 November 2024 | |
11 Sep 2024 | PSC04 | Change of details for John Andrew Gilbert as a person with significant control on 10 September 2024 | |
11 Sep 2024 | PSC04 | Change of details for Sall Ann Gilbert as a person with significant control on 10 September 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with updates | |
27 Aug 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
20 Feb 2024 | AD01 | Registered office address changed from 28 the Crescent Welton Brough HU15 1NS England to Aura Innovation Centre Park Meadow Road Hessle HU13 0GD on 20 February 2024 | |
21 Nov 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
31 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
09 Mar 2023 | PSC01 | Notification of Sall Ann Gilbert as a person with significant control on 21 February 2023 | |
09 Mar 2023 | PSC04 | Change of details for Mr John Andrew Gilbert as a person with significant control on 21 February 2023 | |
23 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
23 Oct 2022 | AD01 | Registered office address changed from 159 159 Princes Avenue Hull East Riding of Yorkshire HU5 3DL United Kingdom to 28 the Crescent Welton Brough HU15 1NS on 23 October 2022 | |
11 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
02 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
27 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
19 Jun 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
11 Sep 2019 | TM01 | Termination of appointment of Amy Knight as a director on 11 September 2019 | |
27 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 |